Company NameEurocell Telecom Limited
Company StatusDissolved
Company Number04256490
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameFordcliff Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamshid Amiri
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Greenfield Gardens
London
NW2 1HY
Secretary NameAhmad Amiri
NationalityIranian
StatusClosed
Appointed31 August 2002(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 09 March 2010)
RoleCompany Director
Correspondence Address98 Greenfield Gardens
London
NW2 1HY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAli Amiri
NationalityBritish
StatusResigned
Appointed03 October 2001(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address35 Goodge Street
London
W1P 1FD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressRohans House
92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2009Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 3 December 2009 (1 page)
3 December 2009Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 3 December 2009 (1 page)
3 December 2009Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 3 December 2009 (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page)
3 June 2008Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page)
26 February 2008Return made up to 20/07/07; no change of members (6 pages)
26 February 2008Return made up to 20/07/07; no change of members (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
11 September 2006Return made up to 20/07/06; full list of members (6 pages)
11 September 2006Return made up to 20/07/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
20 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
20 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
11 August 2005Return made up to 20/07/05; full list of members (6 pages)
11 August 2005Return made up to 20/07/05; full list of members (6 pages)
22 July 2004Return made up to 20/07/04; full list of members (6 pages)
22 July 2004Return made up to 20/07/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
17 July 2003Return made up to 20/07/03; full list of members (6 pages)
17 July 2003Return made up to 20/07/03; full list of members (6 pages)
28 March 2003Accounts made up to 31 August 2002 (2 pages)
28 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
2 October 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
2 October 2002Return made up to 20/07/02; full list of members (6 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Ad 03/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 September 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
19 September 2002Company name changed fordcliff LIMITED\certificate issued on 19/09/02 (2 pages)
19 September 2002Company name changed fordcliff LIMITED\certificate issued on 19/09/02 (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Nc inc already adjusted 03/10/01 (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2001Registered office changed on 12/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Nc inc already adjusted 03/10/01 (1 page)
20 July 2001Incorporation (16 pages)